About

Registered Number: 02247753
Date of Incorporation: 25/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Kendryl Park, Chapel Lane, Bingham, Nottingham,, NG13 8GF

 

Focus Label Machinery Ltd was registered on 25 April 1988 with its registered office in Nottingham,, it has a status of "Active". This company employs 21-50 people. Lee, Amanda Margaret, Lee, Brian, Lee, David Brian, Lee, Philip Terence John, Lee, Robert Alan, Carver, Andrew, Clarson, Bruce, Lee, Valerie Lucy are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Brian N/A - 1
LEE, David Brian N/A - 1
LEE, Philip Terence John 27 July 1995 - 1
LEE, Robert Alan N/A - 1
CLARSON, Bruce N/A 17 July 2020 1
LEE, Valerie Lucy N/A 18 May 1998 1
Secretary Name Appointed Resigned Total Appointments
LEE, Amanda Margaret 11 August 1995 - 1
CARVER, Andrew 27 January 1993 11 August 1995 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 September 2018
MR04 - N/A 23 July 2018
MR04 - N/A 23 July 2018
MR04 - N/A 23 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 09 September 2011
AAMD - Amended Accounts 14 January 2011
AAMD - Amended Accounts 14 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 15 September 2009
353 - Register of members 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 05 September 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 27 August 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 03 April 1996
288 - N/A 18 September 1995
288 - N/A 12 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 03 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 09 September 1993
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 28 August 1992
395 - Particulars of a mortgage or charge 30 July 1992
395 - Particulars of a mortgage or charge 24 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
395 - Particulars of a mortgage or charge 05 November 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 03 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
CERTNM - Change of name certificate 28 June 1990
CERTNM - Change of name certificate 28 June 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 11 June 1990
RESOLUTIONS - N/A 17 November 1989
AA - Annual Accounts 16 November 1989
363 - Annual Return 08 November 1989
123 - Notice of increase in nominal capital 08 November 1989
PUC 2 - N/A 21 June 1989
288 - N/A 15 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1988
287 - Change in situation or address of Registered Office 24 June 1988
288 - N/A 24 June 1988
RESOLUTIONS - N/A 23 June 1988
MEM/ARTS - N/A 23 June 1988
CERTNM - Change of name certificate 02 June 1988
CERTNM - Change of name certificate 02 June 1988
NEWINC - New incorporation documents 25 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 2003 Fully Satisfied

N/A

Legal mortgage 22 July 1992 Fully Satisfied

N/A

Legal mortgage 20 July 1992 Fully Satisfied

N/A

Mortgage debenture 10 July 1992 Fully Satisfied

N/A

Legal mortgage 17 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.